Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHASE PROPERTY DEVELOPMENTS LIMITED
Company Information for

CHASE PROPERTY DEVELOPMENTS LIMITED

C/O MASON & PARTNERS, THE CORN EXCHANGE, BRUNSWICK STREET, LIVERPOOL, L2 0PJ,
Company Registration Number
03475716
Private Limited Company
Active

Company Overview

About Chase Property Developments Ltd
CHASE PROPERTY DEVELOPMENTS LIMITED was founded on 1997-12-03 and has its registered office in Liverpool. The organisation's status is listed as "Active". Chase Property Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHASE PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O MASON & PARTNERS
THE CORN EXCHANGE
BRUNSWICK STREET
LIVERPOOL
L2 0PJ
Other companies in L2
 
Filing Information
Company Number 03475716
Company ID Number 03475716
Date formed 1997-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB719790006  
Last Datalog update: 2023-12-05 20:51:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASE PROPERTY DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHASE PROPERTY DEVELOPMENTS LIMITED
The following companies were found which have the same name as CHASE PROPERTY DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHASE PROPERTY DEVELOPMENTS (MIDLANDS) LIMITED HAWKESYARD HALL SUITES 10 11 & 12 ARMITAGE PARK RUGELEY STAFFORDSHIRE WS15 1PU Liquidation Company formed on the 2001-11-26
CHASE PROPERTY DEVELOPMENTS (MIDLANDS) LTD Unknown

Company Officers of CHASE PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
BEN DESMOND HARVEY
Company Secretary 1998-02-23
ANDREW PETER MASON
Director 1998-04-28
GEOFFREY OWEN MASON
Director 1998-02-23
PAUL PEARCE
Director 1998-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN CHETWOOD
Director 1998-02-23 1999-12-22
CHRISTOPHER JOHN WILKINSON
Company Secretary 1998-01-05 1998-02-23
PETER WILD BULLIVANT
Director 1998-01-05 1998-02-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-12-03 1998-01-05
INSTANT COMPANIES LIMITED
Nominated Director 1997-12-03 1998-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN DESMOND HARVEY GIGLL LIMITED Company Secretary 2009-04-09 CURRENT 2009-04-09 Active
BEN DESMOND HARVEY BUSINESS HOMES TURNBERRY LIMITED Company Secretary 2008-08-13 CURRENT 2007-01-26 Active
BEN DESMOND HARVEY BUSINESS HOMES CARDONALD PARK LIMITED Company Secretary 2008-08-13 CURRENT 2008-02-12 Active
BEN DESMOND HARVEY BUSINESS HOMES SOLENT LIMITED Company Secretary 2008-08-13 CURRENT 1997-04-07 Liquidation
BEN DESMOND HARVEY THE FLINT TRADE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 2005-09-26 Active
BEN DESMOND HARVEY NO. 1 STORAGE SOLUTIONS LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Active
BEN DESMOND HARVEY ORC PROPERTIES LIMITED Company Secretary 2006-12-13 CURRENT 2006-10-26 Active
BEN DESMOND HARVEY CORONATION PROPERTIES LIMITED Company Secretary 2006-05-19 CURRENT 1989-05-09 Active
BEN DESMOND HARVEY THE OAKS OFFICE PARK (LITTLE STANNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-26 CURRENT 2006-01-26 Active
BEN DESMOND HARVEY SCREENFOOD LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
BEN DESMOND HARVEY BRIERLEY HILL ESTATES LIMITED Company Secretary 2005-01-20 CURRENT 2005-01-20 Liquidation
BEN DESMOND HARVEY BINDEN ESTATES LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Active
BEN DESMOND HARVEY KOMPLETE PROJECT MANAGEMENT LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-04 Dissolved 2017-06-13
BEN DESMOND HARVEY TEESBAY RETAIL PARK (1) LIMITED Company Secretary 2003-06-09 CURRENT 1998-09-28 Active
BEN DESMOND HARVEY GLADSTONE SECURITIES LIMITED Company Secretary 2002-12-13 CURRENT 2002-10-15 Dissolved 2016-02-18
BEN DESMOND HARVEY ROADSIDE RETAIL INVESTMENTS LIMITED Company Secretary 2002-09-02 CURRENT 2002-08-05 Dissolved 2013-10-15
BEN DESMOND HARVEY LIVERPOOL FILM STUDIOS LIMITED Company Secretary 2002-02-07 CURRENT 2001-08-01 Active
BEN DESMOND HARVEY NORTHERN INDUSTRIAL PROPERTIES LIMITED Company Secretary 2001-10-12 CURRENT 2001-09-05 Active
BEN DESMOND HARVEY MAXIMILLION PROPERTIES LIMITED Company Secretary 2001-05-10 CURRENT 1994-07-11 Dissolved 2015-03-30
BEN DESMOND HARVEY NORTH WEST RETAIL INVESTMENTS LIMITED Company Secretary 2001-05-10 CURRENT 1998-07-03 Active
BEN DESMOND HARVEY NORTH WEST INDUSTRIAL ESTATES LIMITED Company Secretary 2001-05-02 CURRENT 1995-12-07 Active
BEN DESMOND HARVEY BRUNSWICK BUSINESS PARK LIMITED Company Secretary 2000-02-02 CURRENT 1997-12-18 Active
BEN DESMOND HARVEY DBH SERVICED BUSINESS CENTRES LIMITED Company Secretary 1999-03-24 CURRENT 1999-03-24 Liquidation
BEN DESMOND HARVEY CONKY PROPERTIES LIMITED Company Secretary 1998-11-26 CURRENT 1997-10-28 Active - Proposal to Strike off
BEN DESMOND HARVEY MALIGUES PROPERTIES LIMITED Company Secretary 1997-12-17 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY NORTHERN OFFICE INVESTMENTS LIMITED Company Secretary 1997-11-07 CURRENT 1997-10-24 Liquidation
BEN DESMOND HARVEY CALDEA NOMINEES LIMITED Company Secretary 1997-06-18 CURRENT 1997-05-20 Active
BEN DESMOND HARVEY PERRERS PROPERTIES LIMITED Company Secretary 1996-10-31 CURRENT 1996-10-17 Active
BEN DESMOND HARVEY LIVINGSTONE DEVELOPMENTS LIMITED Company Secretary 1995-05-26 CURRENT 1995-04-21 Dissolved 2017-02-14
BEN DESMOND HARVEY MASON & PARTNERS LIMITED Company Secretary 1995-05-22 CURRENT 1993-04-08 Active
ANDREW PETER MASON NORTH WEST INDUSTRIAL ESTATES LIMITED Director 2017-05-24 CURRENT 1995-12-07 Active
ANDREW PETER MASON NORTHERN INDUSTRIAL PROPERTIES LIMITED Director 2017-05-24 CURRENT 2001-09-05 Active
ANDREW PETER MASON BJ (201) LIMITED Director 2015-06-25 CURRENT 2000-09-11 Active
ANDREW PETER MASON BJ (202) LIMITED Director 2015-06-25 CURRENT 2000-09-11 Active
ANDREW PETER MASON LOUK PROPERTIES LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
ANDREW PETER MASON FOREGATE PROPERTIES LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active - Proposal to Strike off
ANDREW PETER MASON SCREENFOOD LIMITED Director 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
ANDREW PETER MASON BRIERLEY HILL ESTATES LIMITED Director 2005-01-20 CURRENT 2005-01-20 Liquidation
ANDREW PETER MASON GLADSTONE SECURITIES LIMITED Director 2002-12-13 CURRENT 2002-10-15 Dissolved 2016-02-18
ANDREW PETER MASON MAXIMILLION PROPERTIES LIMITED Director 2002-01-15 CURRENT 1994-07-11 Dissolved 2015-03-30
ANDREW PETER MASON CONKY PROPERTIES LIMITED Director 1998-11-26 CURRENT 1997-10-28 Active - Proposal to Strike off
ANDREW PETER MASON MALIGUES PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-12-03 Active
ANDREW PETER MASON CALDEA NOMINEES LIMITED Director 1997-06-18 CURRENT 1997-05-20 Active
ANDREW PETER MASON MASON & PARTNERS LIMITED Director 1993-05-04 CURRENT 1993-04-08 Active
GEOFFREY OWEN MASON BUSINESS HOMES CARDONALD PARK LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
GEOFFREY OWEN MASON BHN EAST TURNBERRY PARK MANAGEMENT COMPANY LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
GEOFFREY OWEN MASON NO. 1 STORAGE SOLUTIONS LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active
GEOFFREY OWEN MASON BUSINESS HOMES TURNBERRY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
GEOFFREY OWEN MASON BUSINESS HOMES SOLENT LIMITED Director 2006-02-22 CURRENT 1997-04-07 Liquidation
GEOFFREY OWEN MASON SCREENFOOD LIMITED Director 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
GEOFFREY OWEN MASON BINDEN ESTATES LIMITED Director 2005-01-10 CURRENT 2005-01-10 Active
GEOFFREY OWEN MASON LIVERPOOL FILM STUDIOS LIMITED Director 2002-02-07 CURRENT 2001-08-01 Active
GEOFFREY OWEN MASON NORTHERN INDUSTRIAL PROPERTIES LIMITED Director 2001-10-12 CURRENT 2001-09-05 Active
GEOFFREY OWEN MASON BRUNSWICK BUSINESS PARK LIMITED Director 1999-04-26 CURRENT 1997-12-18 Active
GEOFFREY OWEN MASON NORTH WEST RETAIL INVESTMENTS LIMITED Director 1998-09-14 CURRENT 1998-07-03 Active
GEOFFREY OWEN MASON MALIGUES PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-12-03 Active
GEOFFREY OWEN MASON CALDEA NOMINEES LIMITED Director 1997-06-18 CURRENT 1997-05-20 Active
GEOFFREY OWEN MASON PERRERS PROPERTIES LIMITED Director 1996-10-31 CURRENT 1996-10-17 Active
GEOFFREY OWEN MASON NORTH WEST INDUSTRIAL ESTATES LIMITED Director 1996-04-17 CURRENT 1995-12-07 Active
GEOFFREY OWEN MASON MASON & PARTNERS LIMITED Director 1993-05-04 CURRENT 1993-04-08 Active
GEOFFREY OWEN MASON CORONATION PROPERTIES LIMITED Director 1991-05-09 CURRENT 1989-05-09 Active
PAUL PEARCE INSIGHT SPORTS MANAGEMENT LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active - Proposal to Strike off
PAUL PEARCE GIGLL LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
PAUL PEARCE TEESBAY RETAIL PARK (1) LIMITED Director 2003-06-09 CURRENT 1998-09-28 Active
PAUL PEARCE GLADSTONE SECURITIES LIMITED Director 2002-12-13 CURRENT 2002-10-15 Dissolved 2016-02-18
PAUL PEARCE CLAIR GARDENS LIMITED Director 2001-04-30 CURRENT 1998-04-15 Active
PAUL PEARCE MASON & PARTNERS LIMITED Director 1994-07-01 CURRENT 1993-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIA CLARE GOODALL
2022-08-04PSC07CESSATION OF PETER WILD BULLIVANT AS A PERSON OF SIGNIFICANT CONTROL
2021-12-2131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OWEN MASON
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OWEN MASON
2021-12-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-05-17CH01Director's details changed for Mr. Andrew Peter Mason on 2021-05-17
2021-05-17PSC04Change of details for Mr. Andrew Peter Mason as a person with significant control on 2021-05-17
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-10-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-11-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CH01Director's details changed for Mr Geoffrey Owen Mason on 2018-01-16
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034757160016
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034757160015
2017-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 50
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 50
2015-12-03AR0103/12/15 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 50
2014-12-08AR0103/12/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 50
2013-12-03AR0103/12/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-11AR0103/12/12 ANNUAL RETURN FULL LIST
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/12 FROM C/O Mason & Partners Limited the Corn Exchange Brunswick House Liverpool Merseysidel2 7Tp
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PEARCE / 11/12/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY OWEN MASON / 11/12/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER MASON / 11/12/2012
2012-12-11CH03SECRETARY'S DETAILS CHNAGED FOR BEN DESMOND HARVEY on 2012-12-11
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-05AR0103/12/11 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-08AR0103/12/10 FULL LIST
2010-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-17AR0103/12/09 FULL LIST
2009-12-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-17AD02SAIL ADDRESS CREATED
2009-12-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-19363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2007-12-23363sRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-18363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-03363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2005-05-13395PARTICULARS OF MORTGAGE/CHARGE
2005-05-13395PARTICULARS OF MORTGAGE/CHARGE
2005-05-13395PARTICULARS OF MORTGAGE/CHARGE
2005-01-04363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-15288bSECRETARY RESIGNED
2004-05-19395PARTICULARS OF MORTGAGE/CHARGE
2004-03-06395PARTICULARS OF MORTGAGE/CHARGE
2003-12-17363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-08-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-13395PARTICULARS OF MORTGAGE/CHARGE
2003-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/03
2003-01-06363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-09288cSECRETARY'S PARTICULARS CHANGED
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: FIFTH FLOOR THE CORN EXCHANGE FENWICK STREET LIVERPOOL MERSEYSIDE L2 7RB
2001-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-11363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-12-07395PARTICULARS OF MORTGAGE/CHARGE
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHASE PROPERTY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHASE PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-03 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-11-03 Outstanding THE CO-OPERATIVE BANK PLC
CHARGE OVER SHARES 2008-07-12 Outstanding PETER WILD BULLIVANT AND PAMELA JONES AS TRUSTEES OF THE G.O. MASON 2000 SETTLEMENT
LEGAL CHARGE 2007-02-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-05-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-05-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY, INTIMATION DATED 5 MARCH 2004 AND ASSIGNATION 2004-03-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHARES MORTGAGE 2003-06-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-06-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-11-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CHASE PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHASE PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CHASE PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHASE PROPERTY DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CHASE PROPERTY DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHASE PROPERTY DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHASE PROPERTY DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHASE PROPERTY DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.